Search icon

INSPECT CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: INSPECT CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPECT CENTRAL FLORIDA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L17000254776
FEI/EIN Number 82-3807955

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 100 East Pine Street, Suite 110, Orlando, FL, 32801, US
Address: 152 LAKE OTIS ROAD, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helms Matthew R President 152 LAKE OTIS ROAD, WINTER HAVEN, FL, 33884
Helms Matthew R Agent 152 LAKE OTIS ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 152 LAKE OTIS ROAD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Helms, Matthew Ryan -
REINSTATEMENT 2023-10-10 - -
CHANGE OF MAILING ADDRESS 2023-10-10 152 LAKE OTIS ROAD, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-09-17
Florida Limited Liability 2017-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9390677209 2020-04-28 0455 PPP 152 LAKE OTIS RD, WINTER HAVEN, FL, 33884-1062
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5240
Loan Approval Amount (current) 5240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER HAVEN, POLK, FL, 33884-1062
Project Congressional District FL-18
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5291.82
Forgiveness Paid Date 2021-04-28
1463198307 2021-01-17 0455 PPS 152 Lake Otis Rd, Winter Haven, FL, 33884-1062
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9304
Loan Approval Amount (current) 9304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-1062
Project Congressional District FL-18
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9339.92
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State